PEARSONS CAPITAL PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/08/2429 August 2024 Change of details for Mr Jonathan Charles Pearson as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Patrick John Pearson as a person with significant control on 2024-08-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Patrick John Pearson as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Jonathan Charles Pearson as a person with significant control on 2023-11-08

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 1ST FLOOR SUITE BRIDGE HOUSE BRIDGE STREET THETFORD NORFOLK IP24 3AD

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066781080008

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066781080007

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066781080006

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066781080002

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066781080001

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066781080005

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066781080004

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066781080003

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066781080002

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066781080001

View Document

17/02/1417 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 1500002.00

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1000002

View Document

09/07/129 July 2012 ADOPT ARTICLES 29/06/2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM THE GABLES 21 OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

20/01/1120 January 2011 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED PAT & JO LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

22/12/1022 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PEARSON / 05/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN PEARSON / 05/11/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

20/08/0820 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company